Advanced company searchLink opens in new window

GCA INTERNATIONAL LIMITED

Company number 00890167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2018 AP01 Appointment of Mr Blair Alexander Mcleish as a director on 12 June 2018
02 Jul 2018 TM01 Termination of appointment of Michael Allan Rasmuson as a director on 12 June 2018
13 Mar 2018 PSC05 Change of details for Baker Hughes Limited as a person with significant control on 29 September 2017
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
11 Dec 2017 TM01 Termination of appointment of Tommie Lee Pate as a director on 13 November 2017
24 Jul 2017 CH01 Director's details changed for Mr Oluwole Onabolu on 1 July 2017
12 Jul 2017 AA Full accounts made up to 31 December 2016
16 Feb 2017 AP01 Appointment of Mr Oluwole Onabolu as a director on 10 February 2017
16 Feb 2017 TM01 Termination of appointment of John Dominic Upton as a director on 10 February 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
19 Aug 2016 AP03 Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016
19 Aug 2016 TM02 Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016
01 Jul 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2015
09 May 2016 TM01 Termination of appointment of Christopher Asquith as a director on 26 April 2016
09 May 2016 AP01 Appointment of Mr. John Dominic Upton as a director on 26 April 2016
17 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP .5
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016.
29 Jun 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 375,598
09 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AP03 Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014
23 Jul 2014 TM02 Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014
15 Jun 2014 AP01 Appointment of Mr. Michael Allan Rasmuson as a director
15 Jun 2014 TM01 Termination of appointment of Oluwole Onabolu as a director
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 375,598